Company NameMountpeak Properties Limited
Company StatusDissolved
Company Number02449503
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roopinder Singh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(12 months after company formation)
Appointment Duration24 years (closed 23 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Tavistock Avenue
London
NW7 1GA
Director NameMansour Hosseini
Date of BirthMay 1951 (Born 73 years ago)
NationalityIranian
StatusClosed
Appointed05 February 1996(6 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 23 December 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 66 Regents Park Road
Finchley
London
N3 3JH
Director NameVictoria Samantha Durandt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2014)
RoleAccounts
Correspondence AddressFlat 2
66 Regents Park Road
London
N3 3JH
Secretary NameVictoria Samantha Durandt
NationalityBritish
StatusClosed
Appointed27 June 2002(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2014)
RoleAccounts
Correspondence AddressFlat 2
66 Regents Park Road
London
N3 3JH
Director NameMr Richard Maurice Feld
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1992)
RoleSolicitor
Correspondence Address51 Welbeck Street
London
W1A 4UA
Director NameMr Farzad Ferydooni
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed01 December 1990(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 1996)
RoleRestauranteur
Correspondence AddressFlat 3 66 Regents Park Road
London
N3 3JH
Secretary NameMrs Alexandra Margaret Ferydooni
NationalityBritish
StatusResigned
Appointed01 December 1990(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1992)
RoleCompany Director
Correspondence Address66 Regents Park Road
London
N3 3JH
Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1993)
RoleArticled Clerk
Correspondence Address66 Regents Park Road
London
N3 3JH
Secretary NameMr David Laurence Bearman
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1993)
RoleArticled Clerk
Correspondence Address66 Regents Park Road
London
N3 3JH
Director NameAnil Myanger
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2000)
RoleSoftware Consultants
Country of ResidenceGBR
Correspondence Address24 Anthorne Close
Potters Bar
Hertfordshire
EN6 1RW
Secretary NameAnil Myanger
NationalityBritish
StatusResigned
Appointed05 December 1993(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2000)
RoleSoftware Consultants
Country of ResidenceGBR
Correspondence Address24 Anthorne Close
Potters Bar
Hertfordshire
EN6 1RW
Director NameFarizeh Khosravi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleDentist
Correspondence AddressFlat 2 66 Regents Park Road
London
N3 3JH
Secretary NameFarizeh Khosravi
NationalitySwedish
StatusResigned
Appointed29 January 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2002)
RoleDentist
Correspondence AddressFlat 2 66 Regents Park Road
London
N3 3JH

Location

Registered Address66 Regents Park Road
Finchley London
N3 3JH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59
Current Liabilities£1,410

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
11 February 2014Restoration by order of the court (4 pages)
11 February 2014Restoration by order of the court (4 pages)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
3 January 2006Return made up to 05/12/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 05/12/04; full list of members (3 pages)
19 January 2005Return made up to 05/12/04; full list of members (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
16 June 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 June 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2003Registered office changed on 16/07/03 from: 3 locks yard high street sevenoaks kent TN13 1LT (1 page)
16 July 2003Registered office changed on 16/07/03 from: 3 locks yard high street sevenoaks kent TN13 1LT (1 page)
25 March 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Return made up to 05/12/00; full list of members (7 pages)
5 November 2001Return made up to 05/12/00; full list of members (7 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
26 October 2000 (5 pages)
26 October 2000 (5 pages)
5 January 2000Return made up to 05/12/99; full list of members (7 pages)
5 January 2000Return made up to 05/12/99; full list of members (7 pages)
27 October 1999 (7 pages)
27 October 1999 (7 pages)
11 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998 (6 pages)
4 November 1998 (6 pages)
2 January 1998Return made up to 05/12/97; no change of members (4 pages)
2 January 1998Return made up to 05/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 February 1997Registered office changed on 24/02/97 from: 71 bradbourne vale road sevenoaks kent TN13 3DN (1 page)
24 February 1997Registered office changed on 24/02/97 from: 71 bradbourne vale road sevenoaks kent TN13 3DN (1 page)
8 January 1997Return made up to 05/12/96; full list of members (6 pages)
8 January 1997Return made up to 05/12/96; full list of members (6 pages)
31 October 1996 (7 pages)
31 October 1996 (7 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996New director appointed (1 page)
20 March 1996New director appointed (1 page)
15 January 1996Return made up to 05/12/95; no change of members (4 pages)
15 January 1996Return made up to 05/12/95; no change of members (4 pages)
27 June 1995Return made up to 05/12/94; no change of members (4 pages)
27 June 1995Registered office changed on 27/06/95 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page)
27 June 1995Registered office changed on 27/06/95 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page)
27 June 1995Return made up to 05/12/94; no change of members (4 pages)
30 March 1995 (7 pages)
30 March 1995 (7 pages)
30 March 1995 (7 pages)
30 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)